Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUMPING PROJECTS LIMITED
Company Information for

PUMPING PROJECTS LIMITED

11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
01976450
Private Limited Company
Liquidation

Company Overview

About Pumping Projects Ltd
PUMPING PROJECTS LIMITED was founded on 1986-01-13 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Pumping Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PUMPING PROJECTS LIMITED
 
Legal Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in SN1
 
Filing Information
Company Number 01976450
Company ID Number 01976450
Date formed 1986-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-10-13 17:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUMPING PROJECTS LIMITED
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PUMPING PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
JANE KAREN LEE
Company Secretary 1998-07-18
TRACEY ANN CUBBAGE
Director 1991-01-15
JANE KAREN LEE
Director 1998-07-18
ADAM PETER WAKEFIELD
Director 2005-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN WAKEFIELD
Company Secretary 1991-01-15 1998-07-18
PATRICIA ANN WAKEFIELD
Director 1991-01-15 1998-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PETER WAKEFIELD PUMPTREND LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2015-04-07
ADAM PETER WAKEFIELD SAMATRIX LIMITED Director 2008-09-18 CURRENT 2001-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-13Voluntary liquidation Statement of receipts and payments to 2022-11-16
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-01-14Voluntary liquidation Statement of receipts and payments to 2021-11-16
2022-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-16
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-16
2020-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-16
2019-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-16
2018-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-16
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 14 QUEEN SQUARE BATH BA1 2HN
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2017 FROM UNIVERSAL HOUSE 1-2 QUEENS PARADE PLACE BATH BA1 2NN
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU
2016-12-06600Appointment of a voluntary liquidator
2016-12-064.20Volunatary liquidation statement of affairs with form 4.19
2016-12-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-17
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-01AR0115/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-17AR0115/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0115/01/13 ANNUAL RETURN FULL LIST
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0115/01/12 ANNUAL RETURN FULL LIST
2012-01-16CH03SECRETARY'S DETAILS CHNAGED FOR JANE KAREN LEE on 2012-01-15
2011-07-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0115/01/11 ANNUAL RETURN FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KAREN LEE / 15/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN CUBBAGE / 15/01/2011
2011-01-18CH01Director's details changed for Mr. Adam Peter Wakefield on 2011-01-15
2010-07-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-09AR0115/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KAREN LEE / 15/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN CUBBAGE / 15/01/2010
2009-04-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 11 EDWARD STREET WESTBURY WILTSHIRE BA13 3BD
2008-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-14363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25288aNEW DIRECTOR APPOINTED
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 29 MILLFIELD DRIVE NORTH COMMON WARMLEY BRISTOL SOUTH GLOUCESTERSHIRE BS30 5NS
2005-03-17363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-26AUDAUDITOR'S RESIGNATION
2003-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-27363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/01
2001-03-02363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/99
1999-03-22363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-11363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-12363sRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-21363sRETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS
1996-01-02225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12
1995-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1995-06-20287REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 23 HIGH STREET CHIPPING SODBURY BRISTOL BS17 6BA
1995-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-06363sRETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PUMPING PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-22
Notices to Creditors2016-11-22
Resolutions for Winding-up2016-11-22
Meetings of Creditors2016-11-02
Fines / Sanctions
No fines or sanctions have been issued against PUMPING PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LETTER OF CREDIT PROCEEDS 2010-02-26 Outstanding BRITISH ARAB COMMERCIAL BANK PLC
ASSIGNMENT OF LETTER OF CREDIT PROCEEDS 2008-06-30 Outstanding BRITISH ARAB COMMERCIAL BANK LIMITED
DEBENTURE 2008-04-11 Outstanding HSBC BANK PLC
ASSIGNMENT OF LETTER OF CREDIT PROCEEDS 2008-04-08 Outstanding BRITISH ARAB COMMERCIAL BANK LIMITED
ASSIGNMENT OF PROCEEDS 2006-09-14 Outstanding BRITISH ARAB COMMERCIAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUMPING PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 6
Called Up Share Capital 2011-12-31 £ 6
Cash Bank In Hand 2012-12-31 £ 27,733
Cash Bank In Hand 2011-12-31 £ 37,667
Current Assets 2012-12-31 £ 37,081
Current Assets 2011-12-31 £ 43,905
Debtors 2012-12-31 £ 9,348
Debtors 2011-12-31 £ 6,238
Fixed Assets 2012-12-31 £ 2,430
Fixed Assets 2011-12-31 £ 3,173
Shareholder Funds 2012-12-31 £ 26,102
Shareholder Funds 2011-12-31 £ 34,986
Tangible Fixed Assets 2012-12-31 £ 2,430
Tangible Fixed Assets 2011-12-31 £ 3,173

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PUMPING PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUMPING PROJECTS LIMITED
Trademarks
We have not found any records of PUMPING PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMPING PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PUMPING PROJECTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PUMPING PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPUMPING PROJECTS LIMITEDEvent Date2016-11-17
Neil Frank Vinnicombe and Simon Robert Haskew , Both of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN . :
 
Initiating party Event TypeNotices to Creditors
Defending partyPUMPING PROJECTS LIMITEDEvent Date2016-11-17
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company on 17 November 2016 . Creditors of the Company are required on or before 28 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . Neil Vinnicombe :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPUMPING PROJECTS LIMITEDEvent Date2016-11-17
At a General Meeting of the members of the above named company, duly convened and held at Harbourside House, 4 - 5 The Grove, Bristol, BS1 4QZ on 17 November 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the joint liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyPUMPING PROJECTS LIMITEDEvent Date2016-10-28
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 17 November 2016 at 3.00 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12.00 noon on 16 November 2016 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUMPING PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUMPING PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.